FAULKNER & PARTNERS LIMITED

FAULKNER & PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFAULKNER & PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01764823
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAULKNER & PARTNERS LIMITED?

    • (9999) /

    Where is FAULKNER & PARTNERS LIMITED located?

    Registered Office Address
    Masstock Arable Ltd
    Station Road, Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of FAULKNER & PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JANBOW LIMITEDOct 26, 1983Oct 26, 1983

    What are the latest filings for FAULKNER & PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 25, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2011

    Statement of capital on Apr 27, 2011

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jul 31, 2010

    6 pagesAA

    Termination of appointment of Andrew Waine as a director

    1 pagesTM01

    Annual return made up to Apr 30, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Cribbin as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2009

    6 pagesAA

    Director's details changed for Mr Declan Giblin on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Nov 19, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Thomas Waine on Dec 01, 2009

    2 pagesCH01

    Accounts made up to Jul 31, 2008

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    2 pages403a

    legacy

    2 pages403a

    Accounts made up to Jun 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of FAULKNER & PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, David
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    Secretary
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    British25241430001
    GIBLIN, Declan Patrick
    Hailes
    GL54 5PB Winchcombe
    Hailes House
    Glos
    United Kingdom
    Director
    Hailes
    GL54 5PB Winchcombe
    Hailes House
    Glos
    United Kingdom
    EnglandIrish33529010002
    RANDALL, David John
    22 Lovell Close
    South Wonston
    SO21 3EN Winchester
    Hampshire
    Secretary
    22 Lovell Close
    South Wonston
    SO21 3EN Winchester
    Hampshire
    British39278760002
    RUSHTON, Clive
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    Secretary
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    British85968960001
    SELIG, Ivan Ithamar
    20 Callender Street
    BT1 5BQ Belfast
    Northern Ireland
    Secretary
    20 Callender Street
    BT1 5BQ Belfast
    Northern Ireland
    British6092450001
    SLATER, Iain Gordon
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    Secretary
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    British117399380001
    MOYNE SECRETARIAL LIMITED
    20 Callender Street
    BT1 5BQ Belfast
    Antrire
    Northern Ireland
    Secretary
    20 Callender Street
    BT1 5BQ Belfast
    Antrire
    Northern Ireland
    37849420002
    CRIBBIN, David Charles
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandIrish144525430001
    DATLEN, Peter Russell
    Old Farm Cottage North Street
    Rogate
    GU31 5HG Petersfield
    Hampshire
    Director
    Old Farm Cottage North Street
    Rogate
    GU31 5HG Petersfield
    Hampshire
    British32148070002
    MCGUCKIAN, Alastair, Dr
    Dromeile Rathmichael
    Ferndale Road
    IRISH Co Dublin
    Ireland
    Director
    Dromeile Rathmichael
    Ferndale Road
    IRISH Co Dublin
    Ireland
    IrelandIrish90865920001
    MCGUCKIAN, Padraig Donald
    73 Ailesbury Road
    Dublin 4
    Ireland
    Director
    73 Ailesbury Road
    Dublin 4
    Ireland
    Irish6092480001
    MILNE, John Nigel Cecil
    Little Manor
    Longstock
    SO20 6DU Stockbridge
    Hampshire
    Director
    Little Manor
    Longstock
    SO20 6DU Stockbridge
    Hampshire
    EnglandBritish5501190001
    TURNER, Philip Alan
    3 Henrys Garth
    Burbage
    SN8 3TE Marlborough
    Wilts
    Director
    3 Henrys Garth
    Burbage
    SN8 3TE Marlborough
    Wilts
    British32487360001
    WAINE, Andrew Thomas
    Lark Rise
    Middle Wallop
    SO20 8EG Stockbridge
    Hampshire
    Director
    Lark Rise
    Middle Wallop
    SO20 8EG Stockbridge
    Hampshire
    Great BritainBritish62784030001

    Does FAULKNER & PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 28, 1992
    Delivered On Apr 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 10/07/90
    Short particulars
    First fixed charge on all goodwill uncalled capital patents/applications and trade marks etc. (for full details see form 395 tc ref: M398C).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 30, 1992Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 10, 1990
    Delivered On Jul 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 17, 1990Registration of a charge
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 12, 1987
    Delivered On Jun 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H proerty k/a or being 248 acres of farmland together with the buildings thereon including windy ridge cottage which premises were formely part of houghton down farm stockbridge, hants.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 1987Registration of a charge
    Debenture
    Created On May 28, 1987
    Delivered On Jun 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 05, 1987Registration of a charge
    • Jul 10, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0